Company NameInteractive Management Control Systems Limited
Company StatusDissolved
Company Number03188223
CategoryPrivate Limited Company
Incorporation Date19 April 1996(28 years ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Guest
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(3 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 16 September 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Hyde Park Square
London
W2 2NW
Director NameJohn Anthony Corcoran
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Tarring
Worthing
West Sussex
BN14 7NR
Secretary NameMichael Lawrance Corcoran
NationalityBritish
StatusResigned
Appointed19 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Mansions
Prince Of Wales Drive
London
SW11 4HG
Secretary NameFrederick John Horrocks
NationalityBritish
StatusResigned
Appointed17 November 2000(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 September 2008)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Calvert Close
Uckfield
East Sussex
TN22 2BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 4, 34
Hyde Park Square
London
W2 2NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Mr Brian Guest
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
7 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(3 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 April 2013Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 April 2013Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Registered office address changed from 92B High Street Midsomer Norton Radstock Somerset BA3 2DE United Kingdom on 19 January 2010 (1 page)
19 January 2010Annual return made up to 19 April 2009 with a full list of shareholders (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 14 calvert close uckfield east sussex TN22 2BZ (1 page)
5 September 2008Appointment terminated secretary frederick horrocks (1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from 205-206 north building westminster business square london SE11 5JH (1 page)
4 June 2007Return made up to 19/04/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2006Return made up to 19/04/06; full list of members (2 pages)
7 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Return made up to 19/04/05; full list of members (2 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 May 2004Return made up to 19/04/04; full list of members (6 pages)
5 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 May 2003Return made up to 19/04/03; full list of members (6 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 April 2001Return made up to 19/04/01; full list of members (6 pages)
15 December 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
5 May 2000Return made up to 19/04/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: fairholt house 2 pont street london SW1X 9EL (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
26 April 1999Return made up to 19/04/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 April 1998Return made up to 19/04/98; no change of members (4 pages)
28 August 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 August 1997Return made up to 19/04/97; full list of members (6 pages)
28 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
26 April 1996Secretary resigned (1 page)
19 April 1996Incorporation (14 pages)